Search icon

AMERICARE TRANSTECH, INC.

Company Details

Entity Name: AMERICARE TRANSTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F93000002910
FEI/EIN Number 65-0319465
Address: 20 N.W. 181ST STREET, MIAMI, FL 33169
Mail Address: 20 N.W. 181ST STREET, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
D'ANGELO, JOSEPH P Agent 20 N.W. 181ST STREET, MIAMI, FL 33169

Chairman

Name Role Address
D'ANGELO, JOSEPH P Chairman 20 N.W. 181ST STREET, MIAMI, FL 33169

Director

Name Role Address
D'ANGELO, JOSEPH P Director 20 N.W. 181ST STREET, MIAMI, FL 33169
HEICHBERGER, MARGARET Director 20 N.W. 181ST STREET, MIAMI, FL 33169

President

Name Role Address
D'ANGELO, JOSEPH P President 20 N.W. 181ST STREET, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000037958 LAPSED 95-13717 CA 23 CIR CT 11TH JUD MIAMI-DADE CNT 2001-10-29 2006-11-16 $62,643.20 LEVEY AIRAN BROWNSTEIN SHEVIN FRIEDMAN, ROEN & KELSO, 1320 S DIXIE HWY PH 1275, CORAL GABLES, FL 33146

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State